HIGHLAND PROPERTIES LIMITED
BORDON

Hellopages » Hampshire » East Hampshire » GU35 0NY

Company number 02041229
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address BROXHEAD TRADING ESTATE, LINDFORD ROAD, BORDON, HAMPSHIRE, GU35 0NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HIGHLAND PROPERTIES LIMITED are www.highlandproperties.co.uk, and www.highland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Liphook Rail Station is 4.4 miles; to Farnham Rail Station is 6.3 miles; to Ash Rail Station is 10.3 miles; to Ash Vale Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Properties Limited is a Private Limited Company. The company registration number is 02041229. Highland Properties Limited has been working since 28 July 1986. The present status of the company is Active. The registered address of Highland Properties Limited is Broxhead Trading Estate Lindford Road Bordon Hampshire Gu35 0ny. . WATT, Chantelle is a Secretary of the company. WATT, Chantelle is a Director of the company. WATT, George is a Director of the company. Secretary CARTER, Claire has been resigned. Secretary FOSTER, Adrianne has been resigned. Secretary LONG, Derek John has been resigned. Secretary WATT, Tina Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATT, Chantelle
Appointed Date: 29 July 2011

Director
WATT, Chantelle
Appointed Date: 29 July 2011
65 years old

Director
WATT, George

88 years old

Resigned Directors

Secretary
CARTER, Claire
Resigned: 24 July 1993

Secretary
FOSTER, Adrianne
Resigned: 09 November 1993
Appointed Date: 03 September 1993

Secretary
LONG, Derek John
Resigned: 29 July 2011
Appointed Date: 01 August 2000

Secretary
WATT, Tina Marie
Resigned: 31 July 2000
Appointed Date: 09 November 1993

Persons With Significant Control

Mr George Watt
Notified on: 12 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHLAND PROPERTIES LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 82 more events
28 Oct 1986
Company name changed certainwell LIMITED\certificate issued on 28/10/86
20 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1986
Registered office changed on 20/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY

28 Jul 1986
Certificate of Incorporation

28 Jul 1986
Incorporation

HIGHLAND PROPERTIES LIMITED Charges

31 July 2012
Legal charge
Delivered: 14 August 2012
Status: Satisfied on 14 November 2012
Persons entitled: Mark Richard Harvey and Susan Elizabeth Harvey
Description: 48 kildare close, bordon, hampshire t/no SH12676.
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 kildare close t/n SH12676. Fixed charge all buildings…
15 December 2004
Charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited
Description: F/H property being land lying to the north of linford…
13 August 1993
Charge
Delivered: 24 August 1993
Status: Satisfied on 7 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 January 1990
Fixed and floating charge
Delivered: 15 January 1990
Status: Satisfied on 7 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
8 January 1990
Legal charge
Delivered: 13 January 1990
Status: Satisfied on 7 October 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/as land at linford in hampshire.
8 January 1990
Legal charge
Delivered: 13 January 1990
Status: Satisfied on 19 October 2005
Persons entitled: Midland Bank PLC
Description: F/H land and premises at lindford near bordon hampshire…
7 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 7 October 2005
Persons entitled: Midland Bank PLC
Description: Land at broxhead factory estate broxhead common, herts.